Search icon

ARM OF HOPE, INC.

Company Details

Entity Name: ARM OF HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: N17000002527
FEI/EIN Number 82-4433484
Address: 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613
Mail Address: 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS DONALD JREV Agent 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613

Director

Name Role Address
EVANS DONALD JREV Director 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613
OGU EUGENE APOSTLE Director 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613
UKAZIM NGOZI Director 5380 SUMIT LODGE DRIVE, KAY, TX, 77449

Secretary

Name Role Address
EVANS DONALD JREV Secretary 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613

Treasurer

Name Role Address
EVANS DONALD JREV Treasurer 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613

President

Name Role Address
OGU EUGENE APOSTLE President 14205 NORTH FLORIDA AVENUE, TAMPA, FL, 33613

Vice President

Name Role Address
UKAZIM NGOZI Vice President 5380 SUMIT LODGE DRIVE, KAY, TX, 77449

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-19 EVANS, DONALD J, REV No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-12-19
Domestic Non-Profit 2017-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State